UKBizDB.co.uk

ADVANTEC ABERDEEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advantec Aberdeen Limited. The company was founded 12 years ago and was given the registration number SC413980. The firm's registered office is in ABERDEEN. You can find them at Baker Hughes Stoneywood Park North, Dyce, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:ADVANTEC ABERDEEN LIMITED
Company Number:SC413980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2012
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Baker Hughes Stoneywood Park North, Dyce, Aberdeen, Scotland, AB21 7EA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baker Hughes, Stoneywood Park North, Dyce, Aberdeen, Scotland, AB21 7EA

Secretary22 May 2020Active
Baker Hughes, Stoneywood Park North, Dyce, Aberdeen, Scotland, AB21 7EA

Director06 December 2019Active
15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Corporate Secretary05 January 2012Active
100, Union Street, Aberdeen, Scotland, AB10 1QR

Corporate Secretary15 March 2012Active
100, Union Street, Aberdeen, AB10 1QR

Director05 November 2015Active
100, Union Street, Aberdeen, AB10 1QR

Director23 January 2012Active
100, Union Street, Aberdeen, AB10 1QR

Director12 April 2012Active
100, Union Street, Aberdeen, AB10 1QR

Director05 November 2015Active
100, Union Street, Aberdeen, AB10 1QR

Director23 January 2012Active
100, Union Street, Aberdeen, AB10 1QR

Director12 April 2012Active
North Lodge, 11 Bath Street, Stonehaven, United Kingdom, AB39 2DH

Director05 January 2012Active
100, Union Street, Aberdeen, AB10 1QR

Director12 April 2012Active
100, Union Street, Aberdeen, AB10 1QR

Director20 April 2018Active
Building 31, Eldoyane Naeringspark, Stord, Norway, NO-5411

Director12 April 2012Active
Silverburn House, Claymore Drive, Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, Scotland, AB23 8GD

Director23 September 2016Active
100, Union Street, Aberdeen, AB10 1QR

Director04 December 2013Active

People with Significant Control

Advantec As
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:175, Eldoyane, Stord, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Gazette

Gazette dissolved liquidation.

Download
2023-11-14Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-01-19Resolution

Resolution.

Download
2021-12-23Capital

Capital statement capital company with date currency figure.

Download
2021-12-23Capital

Legacy.

Download
2021-12-23Insolvency

Legacy.

Download
2021-12-23Resolution

Resolution.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-05-26Officers

Appoint person secretary company with name date.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2020-05-22Officers

Termination secretary company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.